About

Registered Number: 04048792
Date of Incorporation: 08/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Springfield House, Water Lane, Wilmslow Stockport, Cheshire, SK9 5BG

 

Having been setup in 2000, Optionhouse Ltd are based in Wilmslow Stockport, it has a status of "Active". We don't currently know the number of employees at Optionhouse Ltd. Beever, Jonathan Charles Patrick is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVER, Jonathan Charles Patrick 11 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 September 2010
SH01 - Return of Allotment of shares 27 January 2010
AA - Annual Accounts 26 January 2010
AUD - Auditor's letter of resignation 02 September 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 27 October 2008
363a - Annual Return 06 August 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 17 August 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 13 December 2004
395 - Particulars of a mortgage or charge 13 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 12 November 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 14 March 2003
287 - Change in situation or address of Registered Office 17 December 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2000
225 - Change of Accounting Reference Date 27 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 October 2008 Fully Satisfied

N/A

Legal charge 26 November 2004 Outstanding

N/A

Debenture 26 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.